Search icon

SIGMA TANKERS INC.

Company Details

Name: SIGMA TANKERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2020 (5 years ago)
Date of dissolution: 08 Feb 2021
Entity Number: 5700665
ZIP code: 10004
County: New York
Place of Formation: MARSHALL ISLANDS
Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
SEWARD & KISSEL LLP DOS Process Agent ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2020-12-07 2021-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-03 2020-12-07 Address 1180 AVE. OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208000283 2021-02-08 SURRENDER OF AUTHORITY 2021-02-08
201207000277 2020-12-07 CERTIFICATE OF CHANGE 2020-12-07
200203000171 2020-02-03 APPLICATION OF AUTHORITY 2020-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004376 Marine Contract Actions 2020-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2207000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-08
Termination Date 2020-07-02
Section 1333
Status Terminated

Parties

Name BEAUTY MARITIME INC. ,
Role Plaintiff
Name SIGMA TANKERS INC.
Role Defendant
1502733 Marine Contract Actions 2015-04-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-08
Termination Date 2016-10-26
Pretrial Conference Date 2015-04-20
Section 1335
Status Terminated

Parties

Name SIGMA TANKERS INC.
Role Plaintiff
Name O.W. BUNKER PANAMA, S.A.
Role Defendant
0800175 Marine Contract Actions 2008-01-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1200000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-09
Termination Date 2008-02-20
Section 1333
Status Terminated

Parties

Name SIGMA TANKERS INC.
Role Plaintiff
Name TRAFIGURA BEHEER B.V.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State